UKBizDB.co.uk

SCOTTISH FINE SOAPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scottish Fine Soaps Limited. The company was founded 63 years ago and was given the registration number 00671154. The firm's registered office is in LONDON. You can find them at 5th Floor Condor House, 10 St. Paul's Churchyard, London, . This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:SCOTTISH FINE SOAPS LIMITED
Company Number:00671154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents

Office Address & Contact

Registered Address:5th Floor Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Wested Lane, Swanley, England, BR8 8TE

Secretary17 September 2019Active
Unit 4, Wested Lane, Swanley, England, BR8 8TE

Director17 September 2019Active
North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT

Director07 August 1995Active
Unit 4, Wested Lane, Swanley, England, BR8 8TE

Director01 October 2010Active
76 Green Ridge, Brighton, BN1 5LJ

Secretary-Active
37 Ravelrig Gait, Balerno, EH14 7NH

Secretary07 August 1995Active
5 Barnton Avenue West, Barnton, Edinburgh, EH4 6DF

Secretary01 May 2001Active
North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT

Secretary11 January 2013Active
New House, Taylors Road, Larbert, FK5 3EN

Secretary27 June 2005Active
New House, Taylors Road, Larbert, FK5 3EN

Secretary09 April 1999Active
North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT

Secretary31 December 2008Active
38 Windmill Drive, Brighton, BN1 5HG

Director-Active
76 Green Ridge, Brighton, BN1 5LJ

Director-Active
36a Broad Rig Avenue, Hove, BN3 8EW

Director-Active
Ceol-Na-Mara, 12 Long Craig Walk, Kirkcaldy, KY1 1SJ

Director19 December 2005Active
7 Park Avenue, Hove, BN3 5RF

Director-Active
10 Marine View, St. Marys Island, Chatham, ME4 3LA

Director09 April 1999Active
16 Longfield, Loughton, IG10 4EE

Director07 August 1995Active
Norlea, Pretoria Road, Larbert, FK5 4NB

Director01 January 2002Active
37 Ravelrig Gait, Balerno, EH14 7NH

Director07 August 1995Active
5 Barnton Avenue West, Barnton, Edinburgh, EH4 6DF

Director01 May 2001Active
4 Villafield Loan, Bishopbriggs, Glasgow, G64 3NZ

Director03 April 2006Active
North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT

Director07 June 2001Active
North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT

Director24 May 2005Active

People with Significant Control

Alexander Ross Management Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, St. Paul's Churchyard, London, England, EC4M 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type small.

Download
2022-12-21Address

Change registered office address company with date old address new address.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-06-14Address

Change registered office address company with date old address new address.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type small.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Appoint person secretary company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-06-10Accounts

Accounts with accounts type small.

Download
2019-05-24Mortgage

Mortgage charge whole release with charge number.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type small.

Download
2018-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.